About

Registered Number: 06562179
Date of Incorporation: 10/04/2008 (17 years ago)
Company Status: Active
Registered Address: 9 Worton Park, Cassington, Witney, Oxon, OX29 4SX

 

Composite Technologies Ltd was registered on 10 April 2008, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENBOW, Angela 06 February 2009 11 October 2017 1
BENBOW, David Alfred 10 April 2008 17 July 2018 1
BENBOW, Terrence David 17 July 2008 30 September 2014 1
COMPANY DIRECTORS LIMITED 10 April 2008 10 April 2008 1
MCCROHON, Michael Richard John 28 September 2015 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 10 April 2008 10 April 2008 1

Filing History

Document Type Date
PSC01 - N/A 07 August 2020
PSC07 - N/A 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 09 January 2019
PSC01 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 04 April 2018
TM01 - Termination of appointment of director 24 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 28 September 2015
SH01 - Return of Allotment of shares 28 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 15 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 01 November 2012
CERTNM - Change of name certificate 25 May 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
SH01 - Return of Allotment of shares 11 April 2012
AA - Annual Accounts 16 February 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 07 January 2010
AA01 - Change of accounting reference date 10 December 2009
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 25 July 2008
MEM/ARTS - N/A 22 July 2008
CERTNM - Change of name certificate 16 July 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.